You are here: bizstats.co.uk > a-z index > A list > AZ list

Azb1 Limited LONDON


Azb1 Limited is a private limited company registered at 71-75 Shelton Street, London WC2H 9JQ. Its net worth is valued to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-11-21, this 5-year-old company is run by 1 director and 1 secretary.
Director Anajak N., appointed on 27 June 2023.
Moving on to secretaries, we can mention: Anajak N., appointed on 27 June 2023.
The company is categorised as "manufacture of other electrical equipment" (SIC code: 27900), "manufacture of electric lighting equipment" (Standard Industrial Classification: 27400), "manufacture of non-domestic cooling and ventilation equipment" (Standard Industrial Classification: 28250). According to Companies House information there was a name change on 2022-11-23 and their previous name was Hortifactor Group Ltd.
The last confirmation statement was filed on 2023-06-27 and the deadline for the subsequent filing is 2024-07-11. Furthermore, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Azb1 Limited Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11689966
Date of Incorporation Wed, 21st Nov 2018
Industry Manufacture of other electrical equipment
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Anajak N.

Position: Director

Appointed: 27 June 2023

Anajak N.

Position: Secretary

Appointed: 27 June 2023

Fenella G.

Position: Director

Appointed: 20 February 2020

Resigned: 05 February 2021

William G.

Position: Director

Appointed: 19 November 2019

Resigned: 27 June 2023

William H.

Position: Secretary

Appointed: 21 November 2018

Resigned: 14 November 2019

William H.

Position: Director

Appointed: 21 November 2018

Resigned: 14 November 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Anajak N. This PSC and has 75,01-100% shares. Another one in the PSC register is William G. This PSC owns 75,01-100% shares. Then there is William H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anajak N.

Notified on 27 June 2023
Nature of control: 75,01-100% shares

William G.

Notified on 24 September 2020
Ceased on 27 June 2023
Nature of control: 75,01-100% shares

William H.

Notified on 21 November 2018
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hortifactor Group November 23, 2022
Hortifactor Uk November 15, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand  49 98525 039
Current Assets 1 00050 98540 513
Debtors 1 0001 00015 474
Net Assets Liabilities1 0001 000328-1 737
Other Debtors 1 0001 00015 474
Other
Accumulated Amortisation Impairment Intangible Assets  72510
Average Number Employees During Period 211
Bank Borrowings Overdrafts  50 00035 650
Creditors  50 00035 650
Increase From Amortisation Charge For Year Intangible Assets  72438
Intangible Assets  4 3043 866
Intangible Assets Gross Cost  4 376 
Net Current Assets Liabilities 1 00046 02430 047
Other Creditors  4 961840
Total Assets Less Current Liabilities 1 00050 32833 913
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000  
Number Shares Allotted1 0001 000  
Par Value Share11  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 4 Thornifelds Shotton CH5 1QF on December 15, 2023
filed on: 15th, December 2023
Free Download (1 page)

Company search